Search icon

760B MAIN STREET SOUTH, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 760B MAIN STREET SOUTH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 2009
Business ALEI: 0977210
Annual report due: 31 Mar 2026
Business address: C/O FRANK MAGLIOCCO, 85 ALBERT'S HILL ROAD, SANDY HOOK, CT, 06482, United States
Mailing address: C/O FRANK MAGLIOCCO, 85 ALBERT'S HILL ROAD, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: frankmagliocco@sbcglobal.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK MAGLIOCCO Agent C/O Frank Magliocco, 85 ALBERT'S HILL ROAD, SANDY HOOK, CT, 06482, United States C/O Frank Magliocco, 85 ALBERT'S HILL ROAD, SANDY HOOK, CT, 06482, United States +1 203-733-6201 frankmagliocco@sbcglobal.net 12 ARAMON CIR, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK MAGLIOCCO Officer C/O Frank Magliocco, 85 ALBERT'S HILL ROAD, SANDY HOOK, CT, 06482, United States +1 203-733-6201 frankmagliocco@sbcglobal.net 12 ARAMON CIR, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998161 2025-01-29 - Annual Report Annual Report -
BF-0012287898 2024-01-22 - Annual Report Annual Report -
BF-0011174884 2023-02-08 - Annual Report Annual Report -
BF-0010209516 2022-01-29 - Annual Report Annual Report 2022
0007310137 2021-04-27 - Annual Report Annual Report 2021
0006772902 2020-02-21 - Annual Report Annual Report 2020
0006619945 2019-08-10 - Annual Report Annual Report 2018
0006619946 2019-08-10 - Annual Report Annual Report 2019
0006619944 2019-08-10 - Annual Report Annual Report 2017
0006619942 2019-08-10 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003406154 Active OFS 2020-10-08 2025-11-12 AMENDMENT

Parties

Name 760B MAIN STREET SOUTH, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003087747 Active OFS 2015-11-12 2025-11-12 ORIG FIN STMT

Parties

Name WEBSTER BANK, N.A.
Role Secured Party
Name 760B MAIN STREET SOUTH, LLC
Role Debtor
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information